Advanced company searchLink opens in new window

SIGN & PRINT FACTOR LTD

Company number 12253394

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
04 May 2023 AA Micro company accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
26 Apr 2022 AA Micro company accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
17 Jan 2020 TM01 Termination of appointment of Nicola Joanne Askins as a director on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Kirsty Louise Clarke as a director on 17 January 2020
17 Jan 2020 PSC07 Cessation of Nicola Joanne Askins as a person with significant control on 16 January 2020
17 Jan 2020 PSC07 Cessation of Kirsty Louise Clarke as a person with significant control on 16 January 2020
17 Jan 2020 AD01 Registered office address changed from 8 Magdalen Way Weston-Super-Mare BS22 7PG England to Unit 11 Manor Farm Collum Lane Kewstoke Weston-Super-Mare BS22 9JL on 17 January 2020
17 Jan 2020 PSC01 Notification of Lian Clarke as a person with significant control on 17 January 2020
17 Jan 2020 PSC01 Notification of Anthony Brian Askins as a person with significant control on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr Anthony Brian Askins as a director on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr Lian Clarke as a director on 17 January 2020
10 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted